Methuen Publishing Limited YORK


Founded in 1998, Methuen Publishing, classified under reg no. 03543167 is an active company. Currently registered at Orchard House Railway Street YO62 4AN, York the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 29th Jul 1998 Methuen Publishing Limited is no longer carrying the name Templeco 395.

The firm has one director. Naomi T., appointed on 10 August 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hugh W. who worked with the the firm until 13 November 2023.

Methuen Publishing Limited Address / Contact

Office Address Orchard House Railway Street
Office Address2 Slingsby
Town York
Post code YO62 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03543167
Date of Incorporation Wed, 8th Apr 1998
Industry Book publishing
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Naomi T.

Position: Director

Appointed: 10 August 2023

Hugh W.

Position: Secretary

Appointed: 24 May 2007

Resigned: 13 November 2023

Anthony M.

Position: Director

Appointed: 01 February 2002

Resigned: 01 August 2006

Max E.

Position: Director

Appointed: 01 October 2000

Resigned: 31 December 2002

Temple Direct Limited

Position: Corporate Director

Appointed: 31 March 2000

Resigned: 17 December 2004

Iain W.

Position: Director

Appointed: 24 July 1998

Resigned: 30 June 2006

Peter T.

Position: Director

Appointed: 24 July 1998

Resigned: 19 September 2023

Michael E.

Position: Director

Appointed: 24 July 1998

Resigned: 31 March 2000

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 08 April 1998

Resigned: 24 May 2007

Temple Direct Limited

Position: Corporate Nominee Director

Appointed: 08 April 1998

Resigned: 24 July 1998

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Naomi T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Peter T. This PSC owns 75,01-100% shares. Then there is Peter T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Naomi T.

Notified on 19 September 2023
Nature of control: significiant influence or control

Peter T.

Notified on 15 April 2024
Nature of control: 75,01-100% shares

Peter T.

Notified on 30 June 2016
Ceased on 19 September 2023
Nature of control: 50,01-75% shares

Company previous names

Templeco 395 July 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 8273 144
Current Assets148 102120 969
Debtors90 88176 956
Net Assets Liabilities88 22274 515
Other Debtors14 00012 600
Property Plant Equipment1 5001 500
Total Inventories45 39440 869
Other
Accrued Liabilities Deferred Income5 6347 134
Accumulated Amortisation Impairment Intangible Assets 1 547 480
Accumulated Depreciation Impairment Property Plant Equipment 21 298
Average Number Employees During Period22
Bank Borrowings Overdrafts 3 164
Creditors61 58048 154
Finished Goods Goods For Resale44 41039 969
Fixed Assets1 7001 700
Intangible Assets200200
Intangible Assets Gross Cost 1 547 680
Net Current Assets Liabilities86 52272 815
Other Creditors26 15123 536
Prepayments Accrued Income517570
Property Plant Equipment Gross Cost 22 798
Recoverable Value-added Tax2 7261 587
Taxation Social Security Payable2 2842 369
Total Assets Less Current Liabilities88 22274 515
Trade Creditors Trade Payables27 51111 951
Trade Debtors Trade Receivables73 63862 199
Work In Progress984900

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, December 2023
Free Download (8 pages)

Company search

Advertisements